SAFFRON COMPUTER SERVICES LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1517 June 2015 DECLARATION OF SOLVENCY

View Document

17/06/1517 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

17/06/1517 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 SOLVENCY STATEMENT DATED 03/07/14

View Document

04/07/144 July 2014 STATEMENT BY DIRECTORS

View Document

04/07/144 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 1

View Document

04/07/144 July 2014 REDUCE ISSUED CAPITAL 03/07/2014

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/03/1221 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP ROOTS / 31/01/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED PHILLIP DAVID ROWLAND

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM:
COMINO HOUSE
FURLONG ROAD
BOURNE END
BUCKINGHAMSHIRE SL8 5AQ

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM:
COMINO HOUSE
FURLONG ROAD
BOURNE END
BUCKINGHAMSHIRE SL8 5AQ

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM:
CUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BR

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NC INC ALREADY ADJUSTED 06/07/00

View Document

17/07/0017 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ￯﾿ᄑ NC 1000/3652020
06/07/00

View Document

07/07/007 July 2000 COMPANY NAME CHANGED
REBUS LG LIMITED
CERTIFICATE ISSUED ON 07/07/00

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/999 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM:
CUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BU

View Document

09/03/999 March 1999 COMPANY NAME CHANGED
SAFFRON COMPUTER SERVICES LIMITE
D
CERTIFICATE ISSUED ON 10/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9818 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/98

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RE AGS/DEBENTURES 09/10/97

View Document

15/10/9715 October 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/10/97

View Document

15/10/9715 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/9715 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 19/03/96

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 19/03/96

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM:
133 HOUNDSDITCH
LONDON
EC3A 7AH

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 AUDITOR'S RESIGNATION

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 AUDITOR'S RESIGNATION

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM:
ORCHARD HOUSE
114/118 CHERRY ORCHARD ROAD
CROYDON
CR0 6BA

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 S386 DISP APP AUDS 28/01/93

View Document

26/04/9226 April 1992 Accounts for a small company made up to 1991-09-30

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/04/9226 April 1992 Accounts for a small company made up to 1991-09-30

View Document

06/02/926 February 1992 RETURN MADE UP TO 01/02/92; CHANGE OF MEMBERS

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/917 March 1991 RETURN MADE UP TO 01/02/91; CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/03/9029 March 1990

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989

View Document

26/04/8926 April 1989

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8830 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/8819 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/01/8812 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/8722 December 1987 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM:
48B LONDON RD
KINGSTON ON THAMES
SURREY
KT2 6QF

View Document

23/02/8723 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/869 October 1986 COMPANY NAME CHANGED
WONDERDATA LIMITED
CERTIFICATE ISSUED ON 09/10/86

View Document

24/09/8624 September 1986 REGISTERED OFFICE CHANGED ON 24/09/86 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company